Company NameIntocast UK Limited
DirectorsMatthias Normann and Timothy Johnson
Company StatusActive
Company Number04742645
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Matthias Normann
Date of BirthApril 1972 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed23 April 2003(same day as company formation)
RoleManaging Director
Correspondence AddressPempelfurtstr.1
30880 Ratingen
Germany
Director NameTimothy Johnson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(5 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleOperations Director
Correspondence Address12 Brinsworth Hall Drive
Brinsworth
Rotherham
South Yorkshire
S60 5EG
Secretary NameMr Timothy Johnson
StatusCurrent
Appointed31 March 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address12 Brinsworth Hall Drive Brinsworth
Rotherham
South Yorkshire
S60 5EG
Director NameMr Michael Edward Brocklebank
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleOperations
Country of ResidenceEngland
Correspondence Address15 Holyoake Avenue
Sheffield
South Yorkshire
S13 8HY
Director NamePeter Davies
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleSales
Correspondence Address38 Rhosnesni Lane
Acton
Wrexham
LL12 7NA
Wales
Secretary NameMiriam Annette Hanson
NationalityBritish
StatusResigned
Appointed23 April 2003(same day as company formation)
RoleBook Keeper
Correspondence AddressCae Li Cae Farm
Sarn
Malpas
Cheshire
SY14 7LW
Wales
Secretary NameDavid Hanson
NationalityBritish
StatusResigned
Appointed16 April 2005(1 year, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address46 Station Road
Brimington
Chesterfield
S43 1JT
Director NameMr David Hanson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(3 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 31 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Station Road
Brimington
Chesterfield
S43 1JT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehrluk.com

Location

Registered AddressChesterton Road
Eastwood Trading Estate
Rotherham
South Yorkshire
S65 1ST
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Shareholders

100 at £1Mr David Hanson
9.99%
Ordinary
900 at £1Intocast A.g.
89.91%
Ordinary
1 at £1Intocast A.g.
0.10%
Ordinary B

Financials

Year2014
Net Worth£789,036
Cash£356,307
Current Liabilities£1,622,362

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return23 April 2024 (6 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

8 December 2010Delivered on: 17 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 April 2024Confirmation statement made on 23 April 2024 with updates (4 pages)
4 April 2024Audited abridged accounts made up to 31 December 2023 (10 pages)
13 November 2023Notification of Matthias Normann as a person with significant control on 31 March 2021 (2 pages)
13 November 2023Cessation of David Hanson as a person with significant control on 31 March 2021 (1 page)
24 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
9 March 2023Audited abridged accounts made up to 31 December 2022 (10 pages)
25 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
7 March 2022Audited abridged accounts made up to 31 December 2021 (10 pages)
25 April 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
7 April 2021Appointment of Mr Timothy Johnson as a secretary on 31 March 2021 (2 pages)
31 March 2021Termination of appointment of David Hanson as a director on 31 March 2021 (1 page)
31 March 2021Termination of appointment of David Hanson as a secretary on 31 March 2021 (1 page)
15 February 2021Audited abridged accounts made up to 31 December 2020 (10 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
13 February 2020Audited abridged accounts made up to 31 December 2019 (10 pages)
13 May 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
28 February 2019Audited abridged accounts made up to 31 December 2018 (11 pages)
8 May 2018Audited abridged accounts made up to 31 December 2017 (9 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
18 December 2017Registered office address changed from Liverpool Street Sheffield South Yorkshire S9 2PU to Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1st on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Liverpool Street Sheffield South Yorkshire S9 2PU to Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1st on 18 December 2017 (1 page)
5 October 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
5 October 2017Audited abridged accounts made up to 31 December 2016 (10 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,001
(7 pages)
24 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,001
(7 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (8 pages)
14 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,001
(7 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,001
(7 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,001
(7 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,001
(7 pages)
22 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
22 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
5 September 2012Section 519 companies act 2006 (1 page)
5 September 2012Section 519 companies act 2006 (1 page)
8 August 2012Registered office address changed from Cabourn House Station Street Nottingham Nottinghamshire NG13 8AQ on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Cabourn House Station Street Nottingham Nottinghamshire NG13 8AQ on 8 August 2012 (2 pages)
8 August 2012Registered office address changed from Cabourn House Station Street Nottingham Nottinghamshire NG13 8AQ on 8 August 2012 (2 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
9 March 2012Accounts for a small company made up to 31 December 2011 (10 pages)
9 March 2012Accounts for a small company made up to 31 December 2011 (10 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (10 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (10 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Matthias Normann on 14 January 2010 (2 pages)
22 April 2010Director's details changed for Mr Matthias Normann on 14 January 2010 (2 pages)
12 January 2010Director's details changed for David Hanson on 1 November 2009 (2 pages)
12 January 2010Director's details changed for David Hanson on 1 November 2009 (2 pages)
12 January 2010Secretary's details changed for David Hanson on 1 November 2009 (1 page)
12 January 2010Secretary's details changed for David Hanson on 1 November 2009 (1 page)
12 January 2010Secretary's details changed for David Hanson on 1 November 2009 (1 page)
12 January 2010Director's details changed for David Hanson on 1 November 2009 (2 pages)
20 May 2009Return made up to 23/04/09; full list of members (5 pages)
20 May 2009Return made up to 23/04/09; full list of members (5 pages)
27 March 2009Accounts for a small company made up to 31 December 2008 (13 pages)
27 March 2009Accounts for a small company made up to 31 December 2008 (13 pages)
9 January 2009Director appointed timothy johnson (2 pages)
9 January 2009Director appointed timothy johnson (2 pages)
7 October 2008Appointment terminated director michael brocklebank (1 page)
7 October 2008Appointment terminated director michael brocklebank (1 page)
8 May 2008Return made up to 23/04/08; full list of members (5 pages)
8 May 2008Return made up to 23/04/08; full list of members (5 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
8 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 March 2008Return made up to 23/04/07; full list of members; amend (8 pages)
5 March 2008Return made up to 23/04/07; full list of members; amend (8 pages)
15 June 2007Return made up to 23/04/07; full list of members (3 pages)
15 June 2007Return made up to 23/04/07; full list of members (3 pages)
26 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
29 August 2006Ad 31/07/06--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
29 August 2006Particulars of contract relating to shares (2 pages)
29 August 2006Particulars of contract relating to shares (2 pages)
29 August 2006Ad 31/07/06--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006New secretary appointed (1 page)
5 June 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: redbrook view, redbrook whitchurch shropshire SY13 3AD (1 page)
19 August 2005Registered office changed on 19/08/05 from: redbrook view, redbrook whitchurch shropshire SY13 3AD (1 page)
4 July 2005Return made up to 23/04/05; full list of members (7 pages)
4 July 2005Return made up to 23/04/05; full list of members (7 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
28 October 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
6 October 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
6 October 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
14 May 2004Return made up to 23/04/04; full list of members (7 pages)
20 September 2003Ad 01/08/03-31/08/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
20 September 2003Ad 01/08/03-31/08/03 £ si 999@1=999 £ ic 1/1000 (2 pages)
15 August 2003£ nc 100/10000 23/07/03 (1 page)
15 August 2003£ nc 100/10000 23/07/03 (1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Secretary resigned (1 page)
8 May 2003Secretary resigned (1 page)
23 April 2003Incorporation (17 pages)
23 April 2003Incorporation (17 pages)